Search icon

HARPER LIMBACH LLC

Company Details

Entity Name: HARPER LIMBACH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: M02000002670
FEI/EIN Number 161622731
Address: 940 WILLISTON PARK PT, LAKE MARY, FL, 32746, US
Mail Address: 797 Commonwealth Drive, Warrendale, PA, 15086, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5WBM1 Active Non-Manufacturer 2010-02-18 2024-10-11 2029-10-11 2025-10-09

Contact Information

POC BILLY O. BROCKENBROUGH
Phone +1 407-302-2360
Fax +1 412-359-2287
Address 5102 W LAUREL ST, TAMPA, FL, 33607 3854, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-10-11
CAGE number 89FH2
Company Name LIMBACH HOLDINGS INC
CAGE Last Updated 2024-05-15
Immediate Level Owner
Vendor Certified 2024-10-11
CAGE number 672U9
Company Name LIMBACH FACILITY SERVICES LLC
CAGE Last Updated 2024-05-15
List of Offerors (0) Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Angerosa Nicholas S Manager 940 WILLISTON PARK PT, LAKE MARY, FL, 32746

Asst

Name Role Address
BAUMGARDNER VIRGINIA Asst 797 Commonwealth Drive, Warrendale, PA, 15086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033217 HARPER ACTIVE 2019-03-12 2029-12-31 No data 797 COMMONWEALTH PLACE, WARRENDALE, PA, 15086
G16000124191 HARPER BUILDING SYSTEMS EXPIRED 2016-11-17 2021-12-31 No data 31 35TH STREET, PITTSBURGH, PA, 15201

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 940 WILLISTON PARK PT, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2022-02-23 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-23 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 940 WILLISTON PARK PT, LAKE MARY, FL 32746 No data
LC AMENDMENT 2010-09-29 No data No data
NAME CHANGE AMENDMENT 2005-01-14 HARPER LIMBACH LLC No data

Court Cases

Title Case Number Docket Date Status
AUSTIN ROE BASQUILL, ETC. VS JORDAN M. SCHERER, ETC., ET AL. SC2021-1410 2021-10-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D20-1116

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292017CA004610A001HC

Parties

Name Austin, Roe & Patsko, P.A.
Role Petitioner
Status Active
Name Austin Roe Basquill
Role Petitioner
Status Active
Representations Caitlein J. Jammo, Fred Wallace Pope Jr.
Name LIMBACH FACILITY SERVICES LLC
Role Respondent
Status Active
Name Gregory Andriotis
Role Respondent
Status Active
Name Mallory M. Scherer
Role Respondent
Status Active
Name Brooke N. Scherer
Role Respondent
Status Active
Name HARPER LIMBACH LLC
Role Respondent
Status Active
Name Jordan M. Scherer
Role Respondent
Status Active
Representations Robert M. Klein, Steven L. Brannock
Name Joseph T. Patsko
Role Respondent
Status Active
Name Estate of Logan Scherer, Deceased
Role Respondent
Status Active
Name Hon. Emmett Lamar Battles
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondents' motion for attorneys' fees is hereby remanded to the trial court to determine entitlement to attorneys' fees and the amount.
Docket Date 2021-11-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Jordan M. Scherer
View View File
Docket Date 2021-11-05
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondents' Motion for Attorneys' Fees in this Discretionary Review Proceeding -- Remanded to trial court.
On Behalf Of Jordan M. Scherer
View View File
Docket Date 2021-10-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Jurisdictional Brief
On Behalf Of Austin Roe Basquill
View View File
Docket Date 2021-10-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-10-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Austin Roe Basquill
View View File
Docket Date 2021-10-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Austin Roe Basquill
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
CORLCRACHG 2022-02-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State